Advanced company searchLink opens in new window

HAYFIN CAPITAL MANAGEMENT (UK) LIMITED

Company number 06810161

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
05 Oct 2023 CH01 Director's details changed for Mrs Debra Amy Choudhury on 3 October 2023
05 May 2023 AP01 Appointment of Mrs Debra Amy Choudhury as a director on 3 April 2023
05 May 2023 TM01 Termination of appointment of Clifford Pearce as a director on 3 April 2023
15 Feb 2023 AP01 Appointment of Mr Oskari Tammenmaa as a director on 1 February 2023
15 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
06 Oct 2022 CH04 Secretary's details changed for Apex Secretaries Llp on 16 September 2022
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
20 Jun 2022 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022
18 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 4 February 2021
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
03 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Aug 2021 PSC08 Notification of a person with significant control statement
07 Aug 2021 PSC07 Cessation of Minister of Finance for British Columbia as a person with significant control on 21 June 2017
30 Mar 2021 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021
22 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/02/2022
22 Feb 2021 CH01 Director's details changed for Mr Daniel Marc Richard Jaffe on 16 March 2020
22 Feb 2021 CH01 Director's details changed for Mr Clifford Pearce on 16 March 2020
15 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
16 Mar 2020 CH01 Director's details changed for Ms Helena Paivi Whitaker on 16 March 2020
11 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
09 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 10,003